Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LIQUENT LIMITED
Company Information for

LIQUENT LIMITED

54 PORTLAND PLACE, LONDON, W1B 1DY,
Company Registration Number
02946062
Private Limited Company
Active

Company Overview

About Liquent Ltd
LIQUENT LIMITED was founded on 1994-07-06 and has its registered office in London. The organisation's status is listed as "Active". Liquent Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
LIQUENT LIMITED
 
Legal Registered Office
54 PORTLAND PLACE
LONDON
W1B 1DY
Other companies in UB8
 
Telephone01276 486900
 
Previous Names
CDC SOLUTIONS LTD17/07/2008
Filing Information
Company Number 02946062
Company ID Number 02946062
Date formed 1994-07-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2021
Account next due 30/09/2023
Latest return 06/07/2015
Return next due 03/08/2016
Type of accounts SMALL
Last Datalog update: 2023-12-06 07:28:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LIQUENT LIMITED
The accountancy firm based at this address is THE TIKLATH ADVISER LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name LIQUENT LIMITED
The following companies were found which have the same name as LIQUENT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LIQUENT ACQUISITION LLC Delaware Unknown
LIQUENT HOLDINGS LIMITED 54 PORTLAND PLACE LONDON W1B 1DY Active Company formed on the 2003-09-30
LIQUENT INCORPORATED California Unknown
LIQUENT INCORPORATED New Jersey Unknown
LIQUENT INCORPORATED California Unknown
LIQUENT INC North Carolina Unknown
Liquent Inc Connecticut Unknown
Liquent Inc Indiana Unknown
Liquent Inc Maryland Unknown
LIQUENT INC RHode Island Unknown
Liquent, Inc. Delaware Unknown
LIQUENT, INC. 8 FEDERAL ST BILLERICA MA 01821 Forfeited Company formed on the 2011-04-28
LIQUENT, LLC 1811 BERING DR STE 420 HOUSTON TX 77057 Forfeited Company formed on the 2019-05-01

Company Officers of LIQUENT LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL FRANCIS CROWLEY III
Company Secretary 2017-11-01
MICHAEL FRANCIS CROWLEY III
Director 2017-11-01
DUNCAN JAMIE MACDONALD
Director 2018-03-16
Previous Officers
Officer Role Date Appointed Date Resigned
DOUGLAS BATT
Company Secretary 2013-01-11 2017-10-31
DOUGLAS ALEXANDER BATT
Director 2013-01-11 2017-10-31
FAROUK BOUAZIZ
Director 2009-12-18 2013-01-11
GEORGE WILLIAM KASE
Director 2009-12-18 2013-01-11
JOHN LANNON BROMLEY
Company Secretary 2007-09-20 2009-12-18
JONATHAN BRETT-HARRIS
Director 2009-08-31 2009-12-18
HELEN ELIZABETH CAMPBELL
Director 2008-04-15 2009-12-11
AMANDA CASS
Director 2009-08-31 2009-12-11
RICHARD JOHN OLIVER
Director 2008-04-15 2009-10-16
GORDON CLEMENT DRAKE
Director 2006-09-01 2008-04-15
KARL SCHLIESING
Company Secretary 2007-02-28 2007-09-20
DAVID JOHN CLOWES
Company Secretary 2005-07-01 2007-02-28
DAVID JOHN CLOWES
Director 2005-12-23 2007-02-28
VINCENT CHIPPARI
Director 2003-12-01 2006-03-16
KARL JAEGER
Director 2003-11-13 2005-12-23
JAY NADLER
Director 2003-11-13 2005-07-01
AMY NEWTON
Company Secretary 2004-06-03 2005-06-15
PHILIP PADFIELD
Director 2001-07-02 2005-02-01
MARIELLE CHRISTINE MARKLUND
Company Secretary 2003-11-13 2004-06-03
SUNIL KUMUD PUROHIT
Company Secretary 2002-07-12 2003-12-01
JAMES ANTHONY COOK
Director 1994-11-01 2003-12-01
JEREMY BRUCE MILNE
Director 1999-11-24 2003-12-01
WALTER WILLIAM PASSMORE
Director 1998-07-01 2003-12-01
SUNIL KUMUD PUROHIT
Director 2001-09-14 2003-12-01
CATHARINE MARY BRODE
Director 1998-01-01 2002-11-01
MICHAEL CAREY HEDGER
Director 2000-08-07 2002-09-03
CLARE LOUISE BEAZLEY
Company Secretary 1999-02-22 2002-07-12
DAVID ROBERT ENDERWICK CORNWELL
Director 1994-07-06 2002-01-17
CLARE LOUISE BEAZLEY
Director 1999-07-13 2001-09-14
JOHN SIMON BINNER
Director 1998-10-01 1999-04-30
KHA KOON CORNWELL
Company Secretary 1994-07-06 1999-02-22
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1994-07-06 1994-07-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL FRANCIS CROWLEY III DATAFARM UK LIMITED Director 2017-11-01 CURRENT 2005-05-16 Active
MICHAEL FRANCIS CROWLEY III CLININTEL LTD. Director 2017-11-01 CURRENT 2008-08-15 Active
MICHAEL FRANCIS CROWLEY III PERCEPTIVE ECLINICAL LIMITED Director 2017-11-01 CURRENT 1996-10-17 Active
MICHAEL FRANCIS CROWLEY III PERCEPTIVE INFORMATICS UK LIMITED Director 2017-11-01 CURRENT 1998-11-27 Active
MICHAEL FRANCIS CROWLEY III HERON GROUP LIMITED Director 2017-11-01 CURRENT 1999-06-29 Active
MICHAEL FRANCIS CROWLEY III LIQUENT HOLDINGS LIMITED Director 2017-11-01 CURRENT 2003-09-30 Active
MICHAEL FRANCIS CROWLEY III CLINPHONE DEVELOPMENT LIMITED Director 2017-11-01 CURRENT 2003-10-09 Active
MICHAEL FRANCIS CROWLEY III PAREXEL INTERNATIONAL (UK) LIMITED Director 2017-11-01 CURRENT 2003-12-05 Active - Proposal to Strike off
MICHAEL FRANCIS CROWLEY III CLINPHONE LIMITED Director 2017-11-01 CURRENT 2004-08-12 Active
MICHAEL FRANCIS CROWLEY III PAREXEL INTERNATIONAL HOLDING UK LIMITED Director 2017-11-01 CURRENT 2008-06-03 Active
MICHAEL FRANCIS CROWLEY III PAREXEL INTERNATIONAL LIMITED Director 2017-11-01 CURRENT 1988-11-29 Active
MICHAEL FRANCIS CROWLEY III PAREXEL MMS EUROPE LIMITED Director 2017-11-01 CURRENT 1980-03-31 Active
MICHAEL FRANCIS CROWLEY III HERON EVIDENCE DEVELOPMENT LIMITED Director 2017-11-01 CURRENT 1999-06-28 Active
MICHAEL FRANCIS CROWLEY III EXECUPHARM UK LIMITED Director 2017-11-01 CURRENT 2012-03-28 Active - Proposal to Strike off
DUNCAN JAMIE MACDONALD DATAFARM UK LIMITED Director 2018-03-16 CURRENT 2005-05-16 Active
DUNCAN JAMIE MACDONALD CLININTEL LTD. Director 2018-03-16 CURRENT 2008-08-15 Active
DUNCAN JAMIE MACDONALD PERCEPTIVE ECLINICAL LIMITED Director 2018-03-16 CURRENT 1996-10-17 Active
DUNCAN JAMIE MACDONALD PERCEPTIVE INFORMATICS UK LIMITED Director 2018-03-16 CURRENT 1998-11-27 Active
DUNCAN JAMIE MACDONALD HERON GROUP LIMITED Director 2018-03-16 CURRENT 1999-06-29 Active
DUNCAN JAMIE MACDONALD LIQUENT HOLDINGS LIMITED Director 2018-03-16 CURRENT 2003-09-30 Active
DUNCAN JAMIE MACDONALD CLINPHONE DEVELOPMENT LIMITED Director 2018-03-16 CURRENT 2003-10-09 Active
DUNCAN JAMIE MACDONALD PAREXEL INTERNATIONAL (UK) LIMITED Director 2018-03-16 CURRENT 2003-12-05 Active - Proposal to Strike off
DUNCAN JAMIE MACDONALD CLINPHONE LIMITED Director 2018-03-16 CURRENT 2004-08-12 Active
DUNCAN JAMIE MACDONALD PAREXEL INTERNATIONAL HOLDING UK LIMITED Director 2018-03-16 CURRENT 2008-06-03 Active
DUNCAN JAMIE MACDONALD PAREXEL INTERNATIONAL LIMITED Director 2018-03-16 CURRENT 1988-11-29 Active
DUNCAN JAMIE MACDONALD PAREXEL MMS EUROPE LIMITED Director 2018-03-16 CURRENT 1980-03-31 Active
DUNCAN JAMIE MACDONALD HERON EVIDENCE DEVELOPMENT LIMITED Director 2018-03-16 CURRENT 1999-06-28 Active
DUNCAN JAMIE MACDONALD EXECUPHARM UK LIMITED Director 2018-03-16 CURRENT 2012-03-28 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-17AUDITOR'S RESIGNATION
2023-07-12Director's details changed for Mr Xavier Anne J. Defourt on 2023-07-07
2023-07-12SECRETARY'S DETAILS CHNAGED FOR XAVIER ANNE J. DEFOURT on 2023-07-07
2023-07-10CONFIRMATION STATEMENT MADE ON 29/06/23, WITH NO UPDATES
2023-06-17Compulsory strike-off action has been discontinued
2023-06-13FIRST GAZETTE notice for compulsory strike-off
2023-04-25Appointment of Xavier Anne J. Defourt as company secretary on 2023-03-17
2023-04-17DIRECTOR APPOINTED ANDREW MCLEOD RUTHERFORD
2023-03-31DIRECTOR APPOINTED MR XAVIER ANNE J. DEFOURT
2023-03-30Termination of appointment of Purvesh Dhananjay Patel on 2023-03-17
2023-03-30APPOINTMENT TERMINATED, DIRECTOR PURVESH DHANANJAY PATEL
2022-06-30CS01CONFIRMATION STATEMENT MADE ON 29/06/22, WITH NO UPDATES
2022-06-23AAFULL ACCOUNTS MADE UP TO 31/12/20
2022-04-25TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN DAVID THOMAS NICHOLS
2021-10-28PSC05Change of details for Liquent Holdings Limited as a person with significant control on 2021-08-27
2021-08-27AD01REGISTERED OFFICE CHANGED ON 27/08/21 FROM C/O Lawrence Young Ltd Hart House Priestley Road Basingstoke Hampshire RG24 9PU
2021-08-27AP04Appointment of Broughton Secretaries Limited as company secretary on 2021-08-26
2021-07-13CS01CONFIRMATION STATEMENT MADE ON 29/06/21, WITH NO UPDATES
2021-01-05AP03Appointment of Purvesh Dhananjay Patel as company secretary on 2021-01-01
2021-01-04AP01DIRECTOR APPOINTED GAVIN DAVID THOMAS NICHOLS
2021-01-04TM02Termination of appointment of Michael Francis Crowley Iii on 2020-12-31
2021-01-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL FRANCIS CROWLEY III
2020-09-21CH01Director's details changed for Paul Joseph Armstrong on 2020-09-15
2020-09-21CH03SECRETARY'S DETAILS CHNAGED FOR MICHAEL FRANCIS CROWLEY III on 2020-09-15
2020-08-06AA01Current accounting period extended from 30/06/20 TO 31/12/20
2020-08-04AAFULL ACCOUNTS MADE UP TO 30/06/19
2020-06-29CS01CONFIRMATION STATEMENT MADE ON 29/06/20, WITH NO UPDATES
2020-05-01AP01DIRECTOR APPOINTED PAUL JOSEPH ARMSTRONG
2020-05-01TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH EDWARD SCOTT
2019-08-02CH01Director's details changed for Michael Francis Crowley Iii on 2019-08-02
2019-08-02CH03SECRETARY'S DETAILS CHNAGED FOR MICHAEL FRANCIS CROWLEY III on 2019-08-02
2019-07-09CS01CONFIRMATION STATEMENT MADE ON 06/07/19, WITH NO UPDATES
2019-05-13AAFULL ACCOUNTS MADE UP TO 30/06/18
2019-04-30AP01DIRECTOR APPOINTED MR JOSEPH EDWARD SCOTT
2019-04-30TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN JAMIE MACDONALD
2018-07-13CS01CONFIRMATION STATEMENT MADE ON 06/07/18, WITH NO UPDATES
2018-06-20AAFULL ACCOUNTS MADE UP TO 30/06/17
2018-04-03AP01DIRECTOR APPOINTED MR DUNCAN JAMIE MACDONALD
2018-03-28TM01APPOINTMENT TERMINATED, DIRECTOR JOSEF H RICKENBACH
2017-11-14AP01DIRECTOR APPOINTED MICHAEL FRANCIS CROWLEY III
2017-11-13AP03Appointment of Michael Francis Crowley Iii as company secretary on 2017-11-01
2017-11-13TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS ALEXANDER BATT
2017-11-13TM02Termination of appointment of Douglas Batt on 2017-10-31
2017-07-19PSC02Notification of Liquent Holdings Limited as a person with significant control on 2016-04-06
2017-07-19CS01CONFIRMATION STATEMENT MADE ON 06/07/17, WITH NO UPDATES
2017-07-19AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-08-11LATEST SOC11/08/16 STATEMENT OF CAPITAL;GBP 177494.12
2016-08-11CS01CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES
2016-07-29AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-05-20AUDAUDITOR'S RESIGNATION
2015-10-07AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-07-23LATEST SOC23/07/15 STATEMENT OF CAPITAL;GBP 177494.12
2015-07-23AR0106/07/15 ANNUAL RETURN FULL LIST
2015-04-15AD01REGISTERED OFFICE CHANGED ON 15/04/15 FROM C/O Parexel International the Quays 101 -105 Oxford Road Uxbridge Middlesex UB8 1LZ
2014-10-28MISCSection 519
2014-08-01LATEST SOC01/08/14 STATEMENT OF CAPITAL;GBP 177494.12
2014-08-01AR0106/07/14 ANNUAL RETURN FULL LIST
2014-07-07AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-09-26AA01Previous accounting period extended from 31/12/12 TO 30/06/13
2013-07-26AR0106/07/13 ANNUAL RETURN FULL LIST
2013-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEF H RICKENBACH / 30/04/2013
2013-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS ALEXANDER BATT / 11/01/2013
2013-07-25CH03SECRETARY'S CHANGE OF PARTICULARS / MR DOUGLAS BATT / 11/01/2013
2013-01-17AP03SECRETARY APPOINTED MR DOUGLAS BATT
2013-01-15AP01DIRECTOR APPOINTED MR JOSEF H RICKENBACH
2013-01-15AP01DIRECTOR APPOINTED MR DOUGLAS A BATT
2013-01-14TM01APPOINTMENT TERMINATED, DIRECTOR ROBB WARWICK
2013-01-14TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD RIEGEL
2013-01-14TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE KASE
2013-01-14TM01APPOINTMENT TERMINATED, DIRECTOR FAROUK BOUAZIZ
2013-01-09DISS40DISS40 (DISS40(SOAD))
2013-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/2013 FROM C/O PARAXEL INTERNATIONAL THE QUAYS 101 - 105 OXFORD ROAD UXBRIDGE MIDDLESEX UB8 1LZ UNITED KINGDOM
2013-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/2013 FROM C/O LAWRENCE YOUNG LTD HART HOUSE PRIESTLEY ROAD BASINGSTOKE HAMPSHIRE RG24 9PU UNITED KINGDOM
2013-01-08GAZ1FIRST GAZETTE
2013-01-07AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-16AR0106/07/12 FULL LIST
2012-01-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-19AR0106/07/11 FULL LIST
2011-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBB CURTIS WARWICK / 06/07/2011
2011-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD RIEGEL / 06/07/2011
2011-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE WILLIAM KASE / 06/07/2011
2011-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / FAROUK BOUAZIZ / 06/07/2011
2011-05-26AAFULL ACCOUNTS MADE UP TO 31/12/09
2011-01-19AD01REGISTERED OFFICE CHANGED ON 19/01/2011 FROM C/O AVN LAWRENCE YOUNG HART HOUSE PRIESTLEY ROAD BASINGSTOKE HAMPSHIRE RG24 9PU UNITED KINGDOM
2010-09-29AR0106/07/10 FULL LIST
2010-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD RIEGEL / 06/07/2010
2010-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/2010 FROM C/O C/O AVN LAWRENCE YOUNG HART HOUSE PRIESTLEY ROAD BASINGSTOKE HAMPSHIRE RG24 9PU UNITED KINGDOM
2010-08-31AD01REGISTERED OFFICE CHANGED ON 31/08/2010 FROM SERVIGISITICS HOUSE MILBURY HEATH WOTTON-UNDER-EDGE GL12 8QH
2010-02-02AAFULL ACCOUNTS MADE UP TO 31/12/08
2010-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/2010 FROM ALDGATE HOUSE 33 ALDGATE HIGH STREET LONDON EC3N 1DL
2010-01-10AP01DIRECTOR APPOINTED ROBB CURTIS WARWICK
2010-01-08AP01DIRECTOR APPOINTED GEORGE WILLIAM KASE
2010-01-08TM02APPOINTMENT TERMINATED, SECRETARY JOHN BROMLEY
2010-01-08AP01DIRECTOR APPOINTED FAROUK BOUAZIZ
2010-01-07TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN BRETT-HARRIS
2009-12-16SH20STATEMENT BY DIRECTORS
2009-12-16SH1916/12/09 STATEMENT OF CAPITAL GBP 177494.12
2009-12-16CAP-SSSOLVENCY STATEMENT DATED 15/12/09
2009-12-16RES13CANCEL ENTIRE SHARE PREMIUM ACCOUNT 15/12/2009
2009-12-14TM01APPOINTMENT TERMINATED, DIRECTOR ANA RUBINOS
2009-12-14TM01APPOINTMENT TERMINATED, DIRECTOR HELEN CAMPBELL
2009-12-14TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA CASS
2009-12-08MEM/ARTSARTICLES OF ASSOCIATION
2009-12-08RES01ALTER ARTICLES 26/11/2009
2009-12-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-11-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-10-22TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD OLIVER
2009-09-14288aDIRECTOR APPOINTED JONATHAN BRETT-HARRIS
2009-09-10288aDIRECTOR APPOINTED AMANDA CASS
2009-09-01363aRETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS
2009-06-18MEM/ARTSARTICLES OF ASSOCIATION
2009-06-18RES12VARYING SHARE RIGHTS AND NAMES
2009-06-18RES01ALTER ARTICLES 04/06/2009
2009-06-07AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-02363aRETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS
2008-07-22MEM/ARTSARTICLES OF ASSOCIATION
2008-07-16CERTNMCOMPANY NAME CHANGED CDC SOLUTIONS LTD CERTIFICATE ISSUED ON 17/07/08
Industry Information
SIC/NAIC Codes
58 - Publishing activities
582 - Software publishing
58290 - Other software publishing




Licences & Regulatory approval
We could not find any licences issued to LIQUENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-01-08
Fines / Sanctions
No fines or sanctions have been issued against LIQUENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 1999-09-21 Satisfied LLOYDS TSB BANK PLC
SINGLE DEBENTURE 1994-11-07 Satisfied LLOYDS BANK PLC
Intangible Assets
Patents
We have not found any records of LIQUENT LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

LIQUENT LIMITED owns 1 domain names.

docctrl.co.uk  

Trademarks
We have not found any records of LIQUENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LIQUENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (58290 - Other software publishing) as LIQUENT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LIQUENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyLIQUENT LIMITEDEvent Date2013-01-08
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LIQUENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LIQUENT LIMITED any grants or awards.
Ownership
    • INFORMATION HOLDINGS INC : Ultimate parent company : US
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.